Entity Name: | THAT STUCCO GUY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAT STUCCO GUY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000021429 |
FEI/EIN Number |
275062766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS BILLY R | Managing Member | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL, 32435 |
SIMMONS ALICE R | Agent | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-21 | THAT STUCCO GUY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 3186 ROCK HILL ROAD, DEFUNIAK SPRINGS, FL 32435 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000096596 | ACTIVE | 19-401-1A | LEON | 2021-10-26 | 2027-02-24 | $96,719.44 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2016-04-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State